-
IMPACT ENTERPRISES (NORTHERN IRELAND) LIMITED - 16 Lanark Way, Belfast, BT13 3BH, United Kingdom
Company Information
- Company registration number
- NI047574
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 16 Lanark Way
- Belfast
- BT13 3BH 16 Lanark Way, Belfast, BT13 3BH UK
Management
- Managing Directors
- JAMISON, Ian Wilson
- MAGEE, Paul
- Company secretaries
- MAGEE, Paul
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-08-15
- Dissolved on
- 2024-03-05
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Mr Ian Jamison
- Mr Paul Magee
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Last Return Made Up To:
- 2013-03-31
- Annual Return
- Due Date: 2024-04-14
- Last Date: 2023-03-31
-
IMPACT ENTERPRISES (NORTHERN IRELAND) LIMITED Company Description
- IMPACT ENTERPRISES (NORTHERN IRELAND) LIMITED is a ltd registered in United Kingdom with the Company reg no NI047574. Its current trading status is "closed". It was registered 2003-08-15. It has declared SIC or NACE codes as "68209". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2013-03-31.It can be contacted at 16 Lanark Way .
Get IMPACT ENTERPRISES (NORTHERN IRELAND) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Impact Enterprises (Northern Ireland) Limited - 16 Lanark Way, Belfast, BT13 3BH, United Kingdom
Did you know? kompany provides original and official company documents for IMPACT ENTERPRISES (NORTHERN IRELAND) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
gazette-dissolved-voluntary (2024-03-05) - GAZ2(A)
keyboard_arrow_right 2023
-
gazette-notice-voluntary (2023-12-19) - GAZ1(A)
-
dissolution-application-strike-off-company (2023-07-04) - DS01
-
confirmation-statement-with-no-updates (2023-10-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-11-03) - AA
keyboard_arrow_right 2022
-
mortgage-satisfy-charge-full (2022-03-07) - MR04
-
mortgage-satisfy-charge-full (2022-03-15) - MR04
-
confirmation-statement-with-no-updates (2022-04-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-07-04) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-04-13) - CS01
-
accounts-with-accounts-type-micro-entity (2021-07-06) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-micro-entity (2020-07-01) - AA
-
confirmation-statement-with-no-updates (2020-04-10) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-04-09) - CS01
-
accounts-with-accounts-type-micro-entity (2019-09-18) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-07-02) - AA
-
confirmation-statement-with-no-updates (2018-04-10) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-07-11) - AA
-
confirmation-statement-with-updates (2017-05-08) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-small (2016-07-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-25) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-small (2015-06-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-28) - AR01
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-01-11) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-08) - AR01
-
appoint-person-director-company-with-name (2014-01-13) - AP01
-
accounts-with-accounts-type-small (2014-06-13) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-small (2013-06-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-08) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-16) - AR01
-
accounts-with-accounts-type-small (2012-07-05) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-small (2011-12-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-19) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-04-23) - CH01
-
change-sail-address-company (2010-04-26) - AD02
-
accounts-with-accounts-type-small (2010-07-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-26) - AR01
keyboard_arrow_right 2009
-
legacy (2009-05-20) - 371S(NI)
-
legacy (2009-12-29) - MG01
-
legacy (2009-07-16) - AC(NI)
keyboard_arrow_right 2008
-
legacy (2008-07-07) - AC(NI)
-
legacy (2008-05-15) - 371S(NI)
keyboard_arrow_right 2007
-
legacy (2007-06-27) - AC(NI)
-
legacy (2007-05-18) - 371S(NI)
keyboard_arrow_right 2006
-
particulars-of-a-mortgage-charge (2006-01-12) - 402(NI)
-
legacy (2006-05-23) - 371S(NI)
-
legacy (2006-02-28) - AC(NI)
-
legacy (2006-12-12) - AC(NI)
keyboard_arrow_right 2005
-
legacy (2005-08-25) - 371S(NI)
-
legacy (2005-08-16) - 233(NI)
-
legacy (2005-07-03) - AC(NI)
keyboard_arrow_right 2004
-
legacy (2004-08-31) - 371S(NI)
keyboard_arrow_right 2003
-
legacy (2003-08-15) - MEM(NI)
-
legacy (2003-08-15) - ARTS(NI)
-
legacy (2003-08-15) - G21(NI)
-
legacy (2003-08-15) - G23(NI)